- Company Overview for IMPERIUM EDUCATION LIMITED (10820129)
- Filing history for IMPERIUM EDUCATION LIMITED (10820129)
- People for IMPERIUM EDUCATION LIMITED (10820129)
- More for IMPERIUM EDUCATION LIMITED (10820129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
16 May 2022 | CERTNM |
Company name changed folwell education LIMITED\certificate issued on 16/05/22
|
|
21 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Joseph Folwell as a person with significant control on 22 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Joseph Folwell on 22 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 24 Rear Garden Flat Elmdale Road Tyndalls Park Bristol BS8 1SH England to 4 Brougham Hayes Bath BA2 3QU on 22 October 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
19 Jun 2019 | PSC04 | Change of details for Mr Joseph Folwell as a person with significant control on 23 April 2018 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Joseph Folwell on 23 April 2018 | |
22 May 2019 | AAMD | Amended micro company accounts made up to 30 June 2018 | |
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
23 Apr 2018 | AD01 | Registered office address changed from 59 Fairfield Road London E3 2QA England to 24 Rear Garden Flat Elmdale Road Tyndalls Park Bristol BS8 1SH on 23 April 2018 | |
22 Nov 2017 | AD01 | Registered office address changed from 18 Aberavon Road Aberavon Road London E3 5AR United Kingdom to 59 Fairfield Road London E3 2QA on 22 November 2017 | |
15 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-15
|